Company NameNational Power (Kot Addu) Limited
DirectorsRobert John Wells and Miya-Claire Paolucci
Company StatusActive
Company Number03184309
CategoryPrivate Limited Company
Incorporation Date10 April 1996(28 years ago)
Previous NameWorkstate Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Robert John Wells
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(26 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRooms 481 - 499 Second Floor, Salisbury House
London Wall
London
EC2M 5SQ
Director NameMiya-Claire Paolucci
Date of BirthMarch 1978 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed01 April 2024(27 years, 12 months after company formation)
Appointment Duration3 weeks, 5 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRooms 481 - 499 Second Floor, Salisbury House
London Wall
London
EC2M 5SQ
Director NameMr Peter John Windsor
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(1 week, 6 days after company formation)
Appointment Duration4 years, 5 months (resigned 27 September 2000)
RoleCompany Director
Correspondence AddressHampton Lodge
South Park Drive
Gerrards Cross
Buckinghamshire
SL9 8JJ
Secretary NameAndrew John Swanson
NationalityBritish
StatusResigned
Appointed23 April 1996(1 week, 6 days after company formation)
Appointment Duration4 years, 5 months (resigned 13 October 2000)
RoleCo Secretary
Correspondence Address3 Rutland Road
Wanstead
London
E11 2DY
Director NameMr Ranald Gordon Lyon Spiers
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(2 weeks, 6 days after company formation)
Appointment Duration2 years, 2 months (resigned 17 July 1998)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address2 Adeline Cottages
Jacobs Well Road Jacobs Well
Guildford
Surrey
GU4 7PD
Director NameDr Philip Henry Smith
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(2 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 April 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld White Horse Main Street
Padbury
Buckingham
Buckinghamshire
MK18 2AY
Director NameDavid Peter George Hadfield
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(3 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 January 2000)
RoleEngineer
Correspondence AddressOak House
Pickwick
Corsham
Wiltshire
SN13 0DA
Director NameDr Ranald Gordon Lyon Spiers
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 April 2002)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address2 Adeline Cottages
Jacobs Well Road Jacobs Well
Guildford
Surrey
GU4 7PD
Director NameMartin James Heath
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(3 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 November 2000)
RoleSolicitor
Correspondence Address9 Cheviot Close
Wash Common
Newbury
Berkshire
RG14 6SQ
Secretary NameMr Andrew Stephen James Ramsay
NationalityBritish
StatusResigned
Appointed13 October 2000(4 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 03 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Andrew Stephen James Ramsay
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(4 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 03 February 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Philip Gotsall Cox
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(5 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 December 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThatch Cottage
Collinswood Road
Farnham Common
Berkshire
SL2 3LH
Director NameMrs Rosemary Karen Veronica Cook
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(6 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2003)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressPheasant Cottage
61 High Street
Burbage
Wiltshire
SN8 3AF
Director NameMr Mark David Williamson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(8 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 May 2012)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4DP
Secretary NameRoger Derek Simpson
StatusResigned
Appointed03 February 2011(14 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 May 2017)
RoleCompany Director
Correspondence Address25 Canada Square
Level 20
London
E14 5LQ
Director NameGeert Herman August Peeters
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed15 May 2012(16 years, 1 month after company formation)
Appointment Duration12 months (resigned 14 May 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Pierre Jean Bernard Guiollot
Date of BirthApril 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed14 May 2013(17 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Canada Square
Level 20
London
E14 5LQ
Director NameMr Peter David Ash
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(17 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2017)
RoleRisk Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Canada Square
Level 20
London
E14 5LQ
Director NameMr Martin Proudlove
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(17 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2017)
RoleChief Information Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 Canada Square
Level 20
London
E14 5LQ
Director NameMr Jaideep Singh Sandhu
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed31 March 2017(20 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Canada Square
Level 20
London
E14 5LQ
Director NameMr Simon David Pinnell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(20 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Canada Square
Level 20
London
E14 5LQ
Director NameMrs Sarah Frances Fleure Mingham
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(20 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 May 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address25 Canada Square
Level 20
London
E14 5LQ
Secretary NameSarah Jane Gregory
StatusResigned
Appointed01 June 2017(21 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 23 July 2021)
RoleCompany Director
Correspondence Address25 Canada Square
Level 20
London
E14 5LQ
Director NameMr David George Alcock
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(22 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRooms 481 - 499 Second Floor, Salisbury House
London Wall
London
EC2M 5SQ
Director NameMrs Sarah Jane Gregory
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2019(23 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 August 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Canada Square
Level 20
London
E14 5LQ
Director NameMr Andrew Martin Pollins
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(24 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRooms 481 - 499 Second Floor, Salisbury House
London Wall
London
EC2M 5SQ
Director NameMr Kevin Adrian Dibble
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2021(25 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRooms 481 - 499 Second Floor, Salisbury House
London Wall
London
EC2M 5SQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 April 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteipplc.com

Location

Registered AddressRooms 481 - 499 Second Floor, Salisbury House
London Wall
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1International Power Consolidated Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£77,757,464

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Filing History

21 July 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
11 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
27 May 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
12 April 2022Appointment of Mr Robert John Wells as a director on 6 April 2022 (2 pages)
3 February 2022Termination of appointment of David George Alcock as a director on 31 January 2022 (1 page)
30 November 2021Appointment of Mr Kevin Adrian Dibble as a director on 23 November 2021 (2 pages)
19 November 2021Termination of appointment of Andrew Martin Pollins as a director on 12 November 2021 (1 page)
1 October 2021Registered office address changed from 25 Canada Square Level 20 London E14 5LQ to Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ on 1 October 2021 (1 page)
22 September 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
27 July 2021Termination of appointment of Sarah Jane Gregory as a secretary on 23 July 2021 (1 page)
7 May 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
10 August 2020Termination of appointment of Simon David Pinnell as a director on 31 July 2020 (1 page)
28 July 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
17 July 2020Appointment of Andrew Martin Pollins as a director on 1 July 2020 (2 pages)
21 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
6 September 2019Termination of appointment of Sarah Jane Gregory as a director on 31 August 2019 (1 page)
13 August 2019Accounts for a dormant company made up to 31 December 2018 (13 pages)
15 July 2019Appointment of Mrs Sarah Jane Gregory as a director on 7 June 2019 (2 pages)
15 May 2019Termination of appointment of Sarah Frances Fleure Mingham as a director on 10 May 2019 (1 page)
23 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
10 October 2018Appointment of Mr David George Alcock as a director on 1 October 2018 (2 pages)
10 October 2018Termination of appointment of Jaideep Singh Sandhu as a director on 30 September 2018 (1 page)
14 September 2018Director's details changed for Mrs Sarah Frances Fleure Mingham on 19 July 2017 (2 pages)
10 August 2018Full accounts made up to 31 December 2017 (16 pages)
24 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (16 pages)
27 September 2017Full accounts made up to 31 December 2016 (16 pages)
2 June 2017Appointment of Sarah Jane Gregory as a secretary on 1 June 2017 (2 pages)
2 June 2017Termination of appointment of Roger Derek Simpson as a secretary on 31 May 2017 (1 page)
2 June 2017Appointment of Sarah Jane Gregory as a secretary on 1 June 2017 (2 pages)
2 June 2017Termination of appointment of Roger Derek Simpson as a secretary on 31 May 2017 (1 page)
27 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
26 April 2017Appointment of Mr Jaideep Singh Sandhu as a director on 31 March 2017 (2 pages)
26 April 2017Appointment of Sarah Frances Fleure Mingham as a director on 31 March 2017 (2 pages)
26 April 2017Termination of appointment of Peter David Ash as a director on 31 March 2017 (1 page)
26 April 2017Termination of appointment of Martin Proudlove as a director on 31 March 2017 (1 page)
26 April 2017Appointment of Mr Jaideep Singh Sandhu as a director on 31 March 2017 (2 pages)
26 April 2017Termination of appointment of Pierre Jean Bernard Guiollot as a director on 31 March 2017 (1 page)
26 April 2017Appointment of Sarah Frances Fleure Mingham as a director on 31 March 2017 (2 pages)
26 April 2017Termination of appointment of Martin Proudlove as a director on 31 March 2017 (1 page)
26 April 2017Appointment of Mr Simon David Pinnell as a director on 31 March 2017 (2 pages)
26 April 2017Termination of appointment of Peter David Ash as a director on 31 March 2017 (1 page)
26 April 2017Termination of appointment of Pierre Jean Bernard Guiollot as a director on 31 March 2017 (1 page)
26 April 2017Appointment of Mr Simon David Pinnell as a director on 31 March 2017 (2 pages)
15 September 2016Full accounts made up to 31 December 2015 (11 pages)
15 September 2016Full accounts made up to 31 December 2015 (11 pages)
13 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 September 2016Statement of capital on 13 September 2016
  • GBP 1
(3 pages)
13 September 2016Statement by Directors (3 pages)
13 September 2016Statement by Directors (3 pages)
13 September 2016Statement of capital on 13 September 2016
  • GBP 1
(3 pages)
13 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 September 2016Solvency Statement dated 08/09/16 (3 pages)
13 September 2016Solvency Statement dated 08/09/16 (3 pages)
10 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 69,329,866
(20 pages)
10 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 69,329,866
(20 pages)
6 October 2015Full accounts made up to 31 December 2014 (13 pages)
6 October 2015Full accounts made up to 31 December 2014 (13 pages)
8 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Auth capital restriction removed 27/08/2015
(2 pages)
8 September 2015Statement of capital following an allotment of shares on 27 August 2015
  • GBP 69,329,866
(4 pages)
8 September 2015Resolutions
  • RES13 ‐ Auth capital restriction removed 27/08/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Auth capital restriction removed 27/08/2015
(2 pages)
8 September 2015Statement of capital following an allotment of shares on 27 August 2015
  • GBP 69,329,866
(4 pages)
17 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
17 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
28 October 2014Director's details changed for Pierre Jean Bernard Guiollot on 20 October 2014 (2 pages)
28 October 2014Director's details changed for Pierre Jean Bernard Guiollot on 20 October 2014 (2 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
11 July 2014Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP on 11 July 2014 (1 page)
11 July 2014Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP on 11 July 2014 (1 page)
22 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
1 November 2013Appointment of Peter David Ash as a director (2 pages)
1 November 2013Appointment of Mr Martin Proudlove as a director (2 pages)
1 November 2013Appointment of Mr Martin Proudlove as a director (2 pages)
1 November 2013Appointment of Peter David Ash as a director (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (13 pages)
2 October 2013Full accounts made up to 31 December 2012 (13 pages)
4 June 2013Appointment of Pierre Jean Bernard Guiollot as a director (2 pages)
4 June 2013Termination of appointment of Geert Peeters as a director (1 page)
4 June 2013Termination of appointment of Geert Peeters as a director (1 page)
4 June 2013Appointment of Pierre Jean Bernard Guiollot as a director (2 pages)
9 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
26 September 2012Full accounts made up to 31 December 2011 (13 pages)
26 September 2012Full accounts made up to 31 December 2011 (13 pages)
1 June 2012Appointment of Geert Herman August Peeters as a director (2 pages)
1 June 2012Appointment of Geert Herman August Peeters as a director (2 pages)
31 May 2012Termination of appointment of Mark Williamson as a director (1 page)
31 May 2012Termination of appointment of Mark Williamson as a director (1 page)
16 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
28 December 2011Auditor's resignation (3 pages)
28 December 2011Auditor's resignation (3 pages)
23 December 2011Auditor's resignation (3 pages)
23 December 2011Auditor's resignation (3 pages)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
5 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
31 March 2011Termination of appointment of Andrew Ramsay as a secretary (1 page)
31 March 2011Appointment of Roger Derek Simpson as a secretary (1 page)
31 March 2011Termination of appointment of Andrew Ramsay as a secretary (1 page)
31 March 2011Appointment of Roger Derek Simpson as a secretary (1 page)
31 March 2011Termination of appointment of Andrew Ramsay as a director (1 page)
31 March 2011Termination of appointment of Andrew Ramsay as a director (1 page)
25 September 2010Full accounts made up to 31 December 2009 (13 pages)
25 September 2010Full accounts made up to 31 December 2009 (13 pages)
30 April 2010Director's details changed for Mark David Williamson on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Mr Mark David Williamson on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Mark David Williamson on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Mr Mark David Williamson on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Andrew Stephen James Ramsay on 1 October 2009 (2 pages)
30 April 2010Secretary's details changed for Andrew Stephen James Ramsay on 1 October 2009 (1 page)
30 April 2010Secretary's details changed for Andrew Stephen James Ramsay on 1 October 2009 (1 page)
30 April 2010Director's details changed for Andrew Stephen James Ramsay on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Mark David Williamson on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Andrew Stephen James Ramsay on 1 October 2009 (2 pages)
30 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Mr Mark David Williamson on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Andrew Stephen James Ramsay on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Andrew Stephen James Ramsay on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Andrew Stephen James Ramsay on 1 October 2009 (2 pages)
30 April 2010Secretary's details changed for Andrew Stephen James Ramsay on 1 October 2009 (1 page)
30 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
7 May 2009Return made up to 10/04/09; full list of members (3 pages)
7 May 2009Return made up to 10/04/09; full list of members (3 pages)
15 September 2008Full accounts made up to 31 December 2007 (12 pages)
15 September 2008Full accounts made up to 31 December 2007 (12 pages)
22 April 2008Return made up to 10/04/08; full list of members (4 pages)
22 April 2008Return made up to 10/04/08; full list of members (4 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
19 September 2007Full accounts made up to 31 December 2006 (12 pages)
19 September 2007Full accounts made up to 31 December 2006 (12 pages)
23 April 2007Return made up to 10/04/07; full list of members (6 pages)
23 April 2007Return made up to 10/04/07; full list of members (6 pages)
3 July 2006Full accounts made up to 31 December 2005 (13 pages)
3 July 2006Full accounts made up to 31 December 2005 (13 pages)
5 June 2006Return made up to 10/04/06; full list of members (5 pages)
5 June 2006Return made up to 10/04/06; full list of members (5 pages)
25 January 2006Secretary's particulars changed;director's particulars changed (1 page)
25 January 2006Secretary's particulars changed;director's particulars changed (1 page)
1 November 2005Full accounts made up to 31 December 2004 (11 pages)
1 November 2005Full accounts made up to 31 December 2004 (11 pages)
12 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2005Full accounts made up to 31 December 2003 (11 pages)
26 July 2005Full accounts made up to 31 December 2003 (11 pages)
11 May 2005Return made up to 10/04/05; full list of members (5 pages)
11 May 2005Return made up to 10/04/05; full list of members (5 pages)
14 December 2004New director appointed (7 pages)
14 December 2004New director appointed (7 pages)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 April 2004Return made up to 10/04/04; full list of members (5 pages)
26 April 2004Return made up to 10/04/04; full list of members (5 pages)
31 October 2003Full accounts made up to 31 December 2002 (12 pages)
31 October 2003Full accounts made up to 31 December 2002 (12 pages)
27 September 2003Director resigned (1 page)
27 September 2003Director resigned (1 page)
2 May 2003Return made up to 10/04/03; full list of members (6 pages)
2 May 2003Return made up to 10/04/03; full list of members (6 pages)
15 October 2002Full accounts made up to 31 December 2001 (11 pages)
15 October 2002Full accounts made up to 31 December 2001 (11 pages)
24 April 2002Director resigned (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002New director appointed (2 pages)
19 April 2002Return made up to 10/04/02; full list of members (6 pages)
19 April 2002Return made up to 10/04/02; full list of members (6 pages)
11 April 2002Full accounts made up to 31 December 2000 (11 pages)
11 April 2002Full accounts made up to 31 December 2000 (11 pages)
13 February 2002New director appointed (4 pages)
13 February 2002New director appointed (4 pages)
6 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
6 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
11 July 2001Full accounts made up to 31 March 2000 (13 pages)
11 July 2001Full accounts made up to 31 March 2000 (13 pages)
23 April 2001Return made up to 10/04/01; full list of members (5 pages)
23 April 2001Return made up to 10/04/01; full list of members (5 pages)
19 February 2001Secretary's particulars changed;director's particulars changed (1 page)
19 February 2001Secretary's particulars changed;director's particulars changed (1 page)
20 December 2000Delivery ext'd 3 mth 31/03/00 (1 page)
20 December 2000Delivery ext'd 3 mth 31/03/00 (1 page)
16 November 2000Director resigned (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
16 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
16 November 2000New director appointed (2 pages)
9 November 2000Secretary resigned (1 page)
9 November 2000Registered office changed on 09/11/00 from: windmill hill business park whitehill way swindon SW5 6PD (1 page)
9 November 2000Secretary resigned (1 page)
9 November 2000New secretary appointed (2 pages)
9 November 2000New secretary appointed (2 pages)
9 November 2000Registered office changed on 09/11/00 from: windmill hill business park whitehill way swindon SW5 6PD (1 page)
4 July 2000Full accounts made up to 31 March 1999 (14 pages)
4 July 2000Full accounts made up to 31 March 1999 (14 pages)
26 May 2000Return made up to 10/04/00; full list of members (6 pages)
26 May 2000Return made up to 10/04/00; full list of members (6 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
23 November 1999Delivery ext'd 3 mth 31/03/99 (1 page)
23 November 1999Delivery ext'd 3 mth 31/03/99 (1 page)
23 May 1999New director appointed (2 pages)
23 May 1999New director appointed (2 pages)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
19 April 1999Return made up to 10/04/99; full list of members (6 pages)
19 April 1999Return made up to 10/04/99; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (13 pages)
3 February 1999Full accounts made up to 31 March 1998 (13 pages)
27 July 1998Director resigned (1 page)
27 July 1998Director resigned (1 page)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
24 June 1998Return made up to 10/04/98; full list of members (5 pages)
24 June 1998Return made up to 10/04/98; full list of members (5 pages)
31 January 1998Full accounts made up to 31 March 1997 (12 pages)
31 January 1998Full accounts made up to 31 March 1997 (12 pages)
14 May 1997Return made up to 10/04/97; full list of members (5 pages)
14 May 1997Return made up to 10/04/97; full list of members (5 pages)
9 July 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
9 July 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
24 June 1996Registered office changed on 24/06/96 from: national power PLC senator house 85 queen victoria street london EC4V 4DP (1 page)
24 June 1996Memorandum and Articles of Association (13 pages)
24 June 1996Memorandum and Articles of Association (13 pages)
24 June 1996Registered office changed on 24/06/96 from: national power PLC senator house 85 queen victoria street london EC4V 4DP (1 page)
7 June 1996Company name changed workstate LIMITED\certificate issued on 07/06/96 (2 pages)
7 June 1996Company name changed workstate LIMITED\certificate issued on 07/06/96 (2 pages)
29 May 1996New director appointed (1 page)
29 May 1996New director appointed (1 page)
24 May 1996New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
6 May 1996New director appointed (2 pages)
6 May 1996Secretary resigned (1 page)
6 May 1996New secretary appointed (2 pages)
6 May 1996New director appointed (2 pages)
6 May 1996Registered office changed on 06/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 May 1996Director resigned (1 page)
6 May 1996Director resigned (1 page)
6 May 1996New secretary appointed (2 pages)
6 May 1996Secretary resigned (1 page)
6 May 1996Registered office changed on 06/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 April 1996Incorporation (9 pages)
10 April 1996Incorporation (9 pages)